Company Information

CIN
Status
Date of Incorporation
27 April 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,320,000
Authorised Capital
11,000,000

Directors

Narendra Virchand Shah
Narendra Virchand Shah
Director
over 2 years ago
Vikas Jayantilal Shah
Vikas Jayantilal Shah
Director/Designated Partner
about 13 years ago
Ramniklal Virchand Shah
Ramniklal Virchand Shah
Director
over 14 years ago

Past Directors

Jayantilal Virchand Shah
Jayantilal Virchand Shah
Director
about 13 years ago
Vinay Jayantilal Shah
Vinay Jayantilal Shah
Additional Director
over 14 years ago
Miten Narendra Shah
Miten Narendra Shah
Additional Director
over 14 years ago

Charges

3 Crore
30 January 2015
Yes Bank Limited
3 Crore
25 November 2014
State Bank Of India (lead Bank)
30 Crore
27 April 2011
State Bank Of India
26 Crore
27 April 2011
State Bank Of India
0
25 November 2014
State Bank Of India (lead Bank)
0
30 January 2015
Yes Bank Limited
0
27 April 2011
State Bank Of India
0
25 November 2014
State Bank Of India (lead Bank)
0
30 January 2015
Yes Bank Limited
0

Documents

Form DPT-3-21082020-signed
Form CHG-4-12022020_signed
Letter of the charge holder stating that the amount has been satisfied-12022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200212
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-23112019_signed
Copy of written consent given by auditor-23112019
Copy of resolution passed by the company-23112019
Form DPT-3-30062019
Form INC-22-18062019_signed
Copy of board resolution authorizing giving of notice-18062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062019
Copies of the utility bills as mentioned above (not older than two months)-18062019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012018
Form MGT-7-31012018_signed
Form AOC-4(XBRL)-31012018_signed